Background WavePink WaveYellow Wave

TRIPLE POINT INCOME VCT PLC (06421083)

TRIPLE POINT INCOME VCT PLC (06421083) is a dissolved UK company. incorporated on 7 November 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRIPLE POINT INCOME VCT PLC has been registered for 18 years. Current directors include ROSE, Jack Douglas Lauchlan.

Company Number
06421083
Status
dissolved
Type
plc
Incorporated
7 November 2007
Age
18 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROSE, Jack Douglas Lauchlan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE POINT INCOME VCT PLC

TRIPLE POINT INCOME VCT PLC is an dissolved company incorporated on 7 November 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TRIPLE POINT INCOME VCT PLC was registered 18 years ago.(SIC: 64999)

Status

dissolved

Active since 18 years ago

Company No

06421083

PLC Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 14 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 September 2023 (2 years ago)
Submitted on 6 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

TP70 2008(I) VCT PLC
From: 7 November 2007To: 14 January 2013
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 13 September 2023
18 st. Swithins Lane London EC4N 8AD
From: 1 July 2014To: 14 January 2019
4-5 Grosvenor Place London SW1X 7HJ
From: 7 November 2007To: 1 July 2014
Timeline

62 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Dec 12
Director Joined
Dec 12
Share Buyback
Feb 13
Capital Update
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jun 13
Share Buyback
Jun 13
Share Buyback
Nov 13
Funding Round
Nov 13
Share Buyback
Jan 14
Share Buyback
Mar 14
Funding Round
Mar 14
Share Buyback
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jun 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Capital Update
Feb 16
Share Buyback
May 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Capital Update
Feb 18
Capital Update
Feb 19
Loan Secured
Mar 20
Loan Secured
Jun 20
Share Buyback
Sept 20
Share Buyback
Sept 21
Capital Update
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Capital Update
Nov 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
45
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

ROSE, Jack Douglas Lauchlan

Active
School Hill, NewnhamNN11 3HG
Born March 1989
Director
Appointed 01 Jul 2025

HARGREAVES, Peter William

Resigned
La Cache Rue Des Maltieres, JerseyJE3 9EB
Secretary
Appointed 30 Nov 2007
Resigned 21 Nov 2012

HARRIS, Michael Lionel

Resigned
5 Briar Road, KentonHA3 0DP
Secretary
Appointed 07 Nov 2007
Resigned 30 Nov 2007

HANWAY ADVISORY LIMITED

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 27 Apr 2020
Resigned 16 Jan 2024

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 21 Nov 2012
Resigned 27 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Nov 2007
Resigned 07 Nov 2007

ACLAND, Simon Hugh Verdon

Resigned
319 Ballards Lane, LondonN12 8LY
Born March 1958
Director
Appointed 12 Mar 2009
Resigned 01 Sept 2023

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Born July 1946
Director
Appointed 07 Nov 2007
Resigned 30 Nov 2007

FRANK, David Thomas

Resigned
319 Ballards Lane, LondonN12 8LY
Born April 1954
Director
Appointed 11 Nov 2010
Resigned 01 Sept 2023

HARRIS, Michael Lionel

Resigned
5 Briar Road, KentonHA3 0DP
Born March 1953
Director
Appointed 07 Nov 2007
Resigned 30 Nov 2007

MARSDEN, Philip William Frederick

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born March 1952
Director
Appointed 19 May 2011
Resigned 21 Nov 2012

MCLENNAN, Ian Richard James

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born April 1965
Director
Appointed 30 Nov 2007
Resigned 19 May 2011

PARR, Jonathan Russell

Resigned
319 Ballards Lane, LondonN12 8LY
Born December 1983
Director
Appointed 01 Sept 2023
Resigned 01 Jul 2025

SHERRY, Michael Gabriel

Resigned
3 Temple Gardens, LondonEC4Y 9AU
Born May 1956
Director
Appointed 30 Nov 2007
Resigned 26 Sept 2010

STANES, Michael John

Resigned
319 Ballards Lane, LondonN12 8LY
Born April 1965
Director
Appointed 21 Nov 2012
Resigned 01 Sept 2023

STONE, Andrew Jonathan

Resigned
8 St. Albans Grove, LondonW8 5PN
Born November 1970
Director
Appointed 30 Nov 2007
Resigned 12 Mar 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 07 Nov 2007
Resigned 07 Nov 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Nov 2007
Resigned 07 Nov 2007
Fundings
Financials
Latest Activities

Filing History

226

Gazette Dissolved Liquidation
19 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 October 2025
LIQ13LIQ13
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 November 2024
LIQ03LIQ03
Auditors Resignation Company
17 July 2024
AUDAUD
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
13 September 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 September 2023
600600
Resolution
13 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
28 November 2022
SH19Statement of Capital
Legacy
28 November 2022
OC138OC138
Certificate Capital Reduction Issued Capital
28 November 2022
CERT15CERT15
Memorandum Articles
14 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Resolution
13 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
28 March 2022
SH19Statement of Capital
Legacy
28 March 2022
OC138OC138
Certificate Capital Cancellation Share Premium Account
28 March 2022
CERT21CERT21
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
6 October 2021
SH07Cancellation of Shares on Redemption
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 September 2021
SH03Return of Purchase of Own Shares
Resolution
17 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
8 September 2020
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
8 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
29 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 October 2019
AD02Notification of Single Alternative Inspection Location
Resolution
12 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Memorandum Articles
7 March 2019
MAMA
Capital Statement Capital Company With Date Currency Figure
26 February 2019
SH19Statement of Capital
Miscellaneous
26 February 2019
MISCMISC
Court Order
26 February 2019
OCOC
Change Corporate Secretary Company With Change Date
18 February 2019
CH04Change of Corporate Secretary Details
Legacy
6 February 2019
RP04CS01RP04CS01
Resolution
5 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Interim
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 November 2018
AD03Change of Location of Company Records
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
26 June 2018
AAMDAAMD
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Memorandum Articles
16 February 2018
MAMA
Capital Statement Capital Company With Date Currency Figure
13 February 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
13 February 2018
CERT15CERT15
Legacy
13 February 2018
OC138OC138
Auditors Resignation Company
2 January 2018
AUDAUD
Resolution
29 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
17 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
6 May 2016
SH03Return of Purchase of Own Shares
Miscellaneous
11 February 2016
MISCMISC
Capital Statement Capital Company With Date Currency Figure
11 February 2016
SH19Statement of Capital
Court Order
11 February 2016
OCOC
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Interim
21 November 2015
AAAnnual Accounts
Resolution
6 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Memorandum Articles
19 January 2015
MAMA
Resolution
19 January 2015
RESOLUTIONSResolutions
Resolution
11 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Capital Return Purchase Own Shares
22 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 September 2014
SH03Return of Purchase of Own Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
4 August 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 March 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 March 2014
SH03Return of Purchase of Own Shares
Memorandum Articles
6 February 2014
MEM/ARTSMEM/ARTS
Resolution
6 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Capital Name Of Class Of Shares
21 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Resolution
18 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 November 2013
SH03Return of Purchase of Own Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Cancellation Shares By Plc
29 April 2013
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
27 February 2013
SH19Statement of Capital
Legacy
27 February 2013
OC138OC138
Certificate Capital Cancellation Share Premium Account
27 February 2013
CERT21CERT21
Capital Return Purchase Own Shares
21 February 2013
SH03Return of Purchase of Own Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 December 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Resolution
27 November 2012
RESOLUTIONSResolutions
Resolution
28 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
29 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
22 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
353353
Resolution
18 December 2008
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
16 December 2008
CERT21CERT21
Legacy
16 December 2008
OC138OC138
Legacy
2 September 2008
287Change of Registered Office
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
225Change of Accounting Reference Date
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
266(1)266(1)
Certificate Authorisation To Commence Business Borrow
7 December 2007
CERT8CERT8
Application To Commence Business
7 December 2007
117117
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Incorporation Company
7 November 2007
NEWINCIncorporation